Shortcuts

Death Angel Records Limited

Type: NZ Limited Company (Ltd)
9429040339542
NZBN
141062
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J552220
Industry classification code
Audio Service (including Sound Engineering)
Industry classification description
Current address
Level 2, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 23 Dec 2005
Level 2, 14 Jervois Road
Ponsonby, Auckland
Other (Address for Records) & records address (Address for Records) used since 11 Jan 2006
Warner Music New Zealand
Po Box 2915 Shortland Street
Auckland 1140
New Zealand
Postal address used since 26 Feb 2020

Death Angel Records Limited, a registered company, was started on 13 May 1981. 9429040339542 is the NZ business number it was issued. "Audio service (including sound engineering)" (business classification J552220) is how the company is categorised. This company has been managed by 21 directors: Danny Rosen - an active director whose contract started on 05 Feb 2021,
Natasha Yin Gwun Lum - an active director whose contract started on 08 Dec 2023,
Rebecca Quick - an inactive director whose contract started on 23 Jul 2014 and was terminated on 08 Dec 2023,
Niklas Erik Nordstroem - an inactive director whose contract started on 03 Apr 2017 and was terminated on 05 Feb 2021,
Christopher A. - an inactive director whose contract started on 28 Feb 2018 and was terminated on 16 May 2018.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Warner Music New Zealand, Po Box 2915 Shortland Street, Auckland, 1140 (types include: postal, office).
Death Angel Records Limited had been using 41-45 Ireland Street, Freemans Bay, Auckland as their physical address up until 23 Dec 2005.
Previous aliases used by the company, as we identified at BizDb, included: from 13 May 1981 to 11 Mar 2010 they were called Flying Nun Records Limited.
One entity owns all company shares (exactly 20000 shares) - Mushroom Records Pty Limited - located at 1140, Crows Nest, Nsw 2065, Australia.

Addresses

Other active addresses

Address #4: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Office & delivery address used from 26 Feb 2020

Principal place of activity

Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 41-45 Ireland Street, Freemans Bay, Auckland

Physical address used from 01 Mar 2003 to 23 Dec 2005

Address #2: 41-45 Ireland Street, Freemans Bay, Auckland

Registered address used from 24 Oct 2002 to 23 Dec 2005

Address #3: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 29 May 2001 to 01 Mar 2003

Address #4: 41-45 Ireland Street, Freemans Bay, Auckland

Physical address used from 29 May 2001 to 29 May 2001

Address #5: Same As Registered Office Address

Physical address used from 29 May 2001 to 29 May 2001

Address #6: Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 24 Oct 2002

Address #7: C/- Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 29 May 2001

Address #8: Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 12 Sep 2000 to 01 Oct 2000

Address #9: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #10: C/- Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address #11: 2nd Floor, Asb Chambers, 138 Queen Street, Auckland 1

Registered address used from 19 May 1994 to 12 Sep 2000

Contact info
64 9 3614848
Phone
64 9 3614842
Phone
sam.cockle@warnermusic.com
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Mushroom Records Pty Limited Crows Nest
Nsw 2065, Australia

Australia

Ultimate Holding Company

Access Industries Llc
Name
Company
Type
1508227
Ultimate Holding Company Number
US
Country of origin
730 Fifth Avenue
New York 10019
United States
Address
Directors

Danny Rosen - Director

Appointment date: 05 Feb 2021

ASIC Name: Warner Music Australia Pty. Limited

Address: 60 Union Street, Pyrmont, Nsw, 2009 Australia

Address: North Bondi, Nsw, 2026 Australia

Address used since 05 Feb 2021


Natasha Yin Gwun Lum - Director

Appointment date: 08 Dec 2023

ASIC Name: Warner Music Australia Pty. Limited

Address: Oatley, Sydney, 2223 Australia

Address used since 08 Dec 2023


Rebecca Quick - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 08 Dec 2023

ASIC Name: Warner Music Australia Pty. Limited

Address: Pennant Hills, Nsw, 2120 Australia

Address used since 23 Jul 2014

Address: Sydney Nsw, 2065 Australia


Niklas Erik Nordstroem - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 05 Feb 2021

ASIC Name: Warner Music Australia Pty. Limited

Address: Manly, Nsw, 2095 Australia

Address used since 29 Nov 2017

Address: Pyrmont, Nsw, 2009 Australia

Address used since 26 Jun 2017

Address: Crows Nest, Nsw, 2065 Australia


Christopher A. - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 16 May 2018


Philip Howling - Director (Inactive)

Appointment date: 06 Mar 2015

Termination date: 28 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Mar 2015


Antony David Harlow - Director (Inactive)

Appointment date: 15 Oct 2010

Termination date: 31 Mar 2017

ASIC Name: Warner Music Australia Pty. Limited

Address: Seaforth, Nsw, 2092 Australia

Address used since 25 Jul 2016

Address: Sydney Nsw, 2065 Australia


Mark Narborough - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 23 Jul 2014

Address: Hornsby Heights 2077, Nsw, Australia,

Address used since 25 Nov 2005


Edward Erskine St John - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 14 Sep 2010

Address: Cremorne 2090, Nsw, Australia,

Address used since 25 Nov 2005


Darryl Edward Parker - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 25 Nov 2005

Address: Stanmore Bay, Whangaparaoa 1463,

Address used since 22 Aug 2005


Mark James Ashbridge - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 23 Aug 2005

Address: Herne Bay, Auckland,

Address used since 10 Mar 2005


Roger Minton Grierson - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 01 May 2005

Address: Pearl Beach 2256, Australia,

Address used since 28 Feb 2001


James Murdoch - Director (Inactive)

Appointment date: 06 Sep 1998

Termination date: 30 Jun 2004

Address: 18 Tak Fung St, Hunghom, Kowloon, Hong Kong,

Address used since 06 Sep 1998


Jeremy Rohan Fabinyi - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 01 Jun 2003

Address: Bellevue Hill 2023, Australia,

Address used since 28 Feb 2001


Simon Baeyertz - Director (Inactive)

Appointment date: 19 Dec 1992

Termination date: 06 Sep 1998

Address: 8th Floor, 520 Broadway, New York 10012, Usa,

Address used since 19 Dec 1992


Michael Solomon Gudinski - Director (Inactive)

Appointment date: 19 Dec 1992

Termination date: 06 Sep 1998

Address: Albert Park, Victoria 3206, Australia,

Address used since 19 Dec 1992


Roger Norman Shepherd - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 30 Jul 1998

Address: 51 Becklouw Road, Shephards Bush, London, England, Uk,

Address used since 20 Feb 1991


Simon Francis Young - Director (Inactive)

Appointment date: 19 Dec 1992

Termination date: 05 Jul 1997

Address: Albert Park, Victoria 3206, Australia,

Address used since 19 Dec 1992


Graham John Cockroft - Director (Inactive)

Appointment date: 19 Dec 1992

Termination date: 17 Feb 1997

Address: Castlellaine Road, Maida Vale London U91ha, United Kingdom,

Address used since 19 Dec 1992


Paul Andrew Smith - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 19 Dec 1992

Address: Forest Lodge, Nsw 2037, Australia,

Address used since 20 Feb 1991


Fiona Stephanie Nichols - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 19 Dec 1992

Address: Ponsonby, Auckland,

Address used since 20 Feb 1991

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road

Similar companies

Audio Advantage Limited
801 / 9 Hopetoun Street

Automation Associates Commercial Limited
7 College Hill

Coda Limited
300 Richmond Road

Stark Theatre Limited
29 Sherwood Avenue

Winepress Investments Limited
7 Provost Street

Wing Acoustics Limited
C/-hk Taylor